Chigwell
Essex
IG7 5QY
Director Name | Mr Deepak Sharma |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2002(15 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30a Stradbroke Drive Chigwell Essex IG7 5QY |
Director Name | Mr Mohit Sharma |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(15 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 30a Stradbroke Drive Chigwell Essex IG7 5QY |
Director Name | Mr Joga Singh Dole |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 1995) |
Role | Fashion Wholesaler |
Country of Residence | England |
Correspondence Address | 7 Audleigh Place Chigwell Essex IG7 5QT |
Director Name | Mrs Surinder Kaur Dole |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1993) |
Role | Assistant |
Correspondence Address | 7 Audleigh Place Chigwell Essex IG7 5QT |
Director Name | Mr Virender Kumar Saul |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 1995) |
Role | Fashion Wholesaler |
Correspondence Address | 11 Tudor Close Chigwell Essex IG7 5BG |
Director Name | Mr Mohan Lal Sharma |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 March 2008) |
Role | Fashion Wholesaler |
Correspondence Address | 1 Coolgardie Avenue Chigwell Essex IG7 5AU |
Secretary Name | Mr Virender Kumar Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Tudor Close Chigwell Essex IG7 5BG |
Registered Address | 2-20 Scrutton Street London EC2A 4RJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £377,404 |
Cash | £70 |
Current Liabilities | £87,019 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
22 October 2003 | Delivered on: 5 November 2003 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: £120,000.00 due or to become due from the company to the chargee. Particulars: The cottage 102A high road chigwell essex. Outstanding |
---|---|
15 January 2003 | Delivered on: 21 January 2003 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: 1 loverock road,reading berkshire; bk 133058. Outstanding |
14 October 1988 | Delivered on: 24 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1705 cascades 2 and 4 west ferry road, isle of dogs, london borough of tower hamlets (title no: part of ln 136124). Outstanding |
14 October 1988 | Delivered on: 24 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1107 cascades, 2 and 4 west ferry road, isle of dogs, london borough of tower hamlets (part title no: ln 136124. Outstanding |
23 August 1988 | Delivered on: 5 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1604 cascades 2 & 4, westferry road, isle of dogs l/b of tower hamlets title no ln 136124. Outstanding |
22 August 1988 | Delivered on: 26 August 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,3,5,7 & 9 imperial road exmonth devon T.N. - dn 196287. Outstanding |
29 July 1987 | Delivered on: 7 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 and 23 london road croydon l/b of croydon t no:- sgl 231391. Outstanding |
13 November 2023 | Satisfaction of charge 4 in full (4 pages) |
---|---|
13 November 2023 | Satisfaction of charge 5 in full (4 pages) |
13 November 2023 | Satisfaction of charge 1 in full (4 pages) |
13 November 2023 | Satisfaction of charge 2 in full (4 pages) |
13 November 2023 | Satisfaction of charge 3 in full (4 pages) |
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
13 June 2023 | Director's details changed for Mr Deepak Sharma on 13 June 2023 (2 pages) |
21 March 2023 | Director's details changed for Mr Mohit Sharma on 21 March 2023 (2 pages) |
21 March 2023 | Director's details changed for Mr Mohit Sharma on 21 March 2023 (2 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
22 June 2021 | Secretary's details changed for Mrs Lokeshwari Sharma on 21 June 2021 (1 page) |
22 June 2021 | Secretary's details changed for Mrs Lokeshwari Sharma on 22 June 2021 (1 page) |
21 June 2021 | Director's details changed for Mr Deepak Sharma on 21 June 2021 (2 pages) |
21 June 2021 | Director's details changed for Mr Mohit Sharma on 21 June 2021 (2 pages) |
21 June 2021 | Director's details changed for Mr Mohit Sharma on 21 June 2021 (2 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
5 September 2008 | Director's change of particulars / deepak sharma / 01/09/2007 (1 page) |
5 September 2008 | Secretary's change of particulars / lokeshwari sharma / 01/09/2007 (1 page) |
5 September 2008 | Director's change of particulars / mohit sharma / 01/09/2007 (1 page) |
5 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from sterling house fulbourne road walthamstow london E17 4EE (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from sterling house fulbourne road walthamstow london E17 4EE (1 page) |
5 September 2008 | Director's change of particulars / mohit sharma / 01/09/2007 (1 page) |
5 September 2008 | Secretary's change of particulars / lokeshwari sharma / 01/09/2007 (1 page) |
5 September 2008 | Director's change of particulars / deepak sharma / 01/09/2007 (1 page) |
25 April 2008 | Appointment terminated director mohan sharma (1 page) |
25 April 2008 | Appointment terminated director mohan sharma (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 September 2007 | Return made up to 31/08/07; full list of members (7 pages) |
10 September 2007 | Return made up to 31/08/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 February 2007 | Return made up to 31/08/06; full list of members (8 pages) |
10 February 2007 | Return made up to 31/08/06; full list of members (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
30 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 November 2004 | Return made up to 31/08/04; full list of members (7 pages) |
15 November 2004 | Return made up to 31/08/04; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
15 December 2003 | Return made up to 31/08/03; full list of members (8 pages) |
15 December 2003 | Return made up to 31/08/03; full list of members (8 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 103 new road london E1 1HJ (1 page) |
8 November 2002 | Return made up to 31/08/02; full list of members (8 pages) |
8 November 2002 | Return made up to 31/08/02; full list of members (8 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 103 new road london E1 1HJ (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 1997 (4 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 1997 (4 pages) |
6 September 2002 | Return made up to 31/08/99; full list of members (8 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 1998 (4 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 1ST floor 334 336 goswell road london EC1V 7LQ (1 page) |
6 September 2002 | Return made up to 31/08/00; full list of members (8 pages) |
6 September 2002 | Return made up to 31/08/98; no change of members (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 1999 (4 pages) |
6 September 2002 | Return made up to 31/08/96; full list of members (8 pages) |
6 September 2002 | Return made up to 31/08/98; no change of members (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
6 September 2002 | Return made up to 31/08/99; full list of members (8 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 1998 (4 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 1ST floor 334 336 goswell road london EC1V 7LQ (1 page) |
6 September 2002 | Return made up to 31/08/97; no change of members (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 1996 (4 pages) |
6 September 2002 | Return made up to 31/08/01; full list of members (8 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 1996 (4 pages) |
6 September 2002 | Return made up to 31/08/97; no change of members (6 pages) |
6 September 2002 | Return made up to 31/08/01; full list of members (8 pages) |
6 September 2002 | Return made up to 31/08/96; full list of members (8 pages) |
6 September 2002 | Return made up to 31/08/00; full list of members (8 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 1999 (4 pages) |
3 September 2002 | Restoration by order of the court (2 pages) |
3 September 2002 | Restoration by order of the court (2 pages) |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1995 | New secretary appointed (2 pages) |
30 November 1995 | New secretary appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Secretary resigned;director resigned (2 pages) |
30 November 1995 | Secretary resigned;director resigned (2 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
23 October 1995 | Return made up to 31/08/95; full list of members
|
23 October 1995 | Return made up to 31/08/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
12 March 1987 | Incorporation (13 pages) |
12 March 1987 | Incorporation (13 pages) |